London
NW3 5BB
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Secretary Name | Jonathan Craig Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Hays Mews London W1J 5PU |
Secretary Name | Mr Elliott Spencer Cedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wildwood Road London NW11 6UD |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
2 at £1 | Jemstock Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL on 14 May 2014 (1 page) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Andrea Shelley Dennis on 1 April 2013 (2 pages) |
12 September 2012 | Accounts made up to 31 March 2012 (2 pages) |
12 September 2012 | Accounts made up to 31 March 2012 (2 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Limited 4th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Limited 4th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
9 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
14 July 2011 | Termination of appointment of Elliott Cedar as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Elliott Cedar as a secretary (2 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts made up to 31 March 2010 (2 pages) |
25 January 2011 | Accounts made up to 31 March 2010 (2 pages) |
12 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 12 October 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts made up to 31 March 2009 (1 page) |
13 January 2010 | Accounts made up to 31 March 2009 (1 page) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
16 January 2009 | Accounts made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts made up to 31 March 2008 (1 page) |
8 May 2008 | Appointment terminated secretary jonathan dennis (1 page) |
8 May 2008 | Secretary appointed elliott spencer cedar (2 pages) |
8 May 2008 | Appointment terminated secretary jonathan dennis (1 page) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
8 May 2008 | Secretary appointed elliott spencer cedar (2 pages) |
8 May 2008 | Appointment terminated director anthony mann (1 page) |
24 April 2008 | Return made up to 24/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 24/03/08; no change of members (7 pages) |
9 January 2008 | Accounts made up to 31 March 2007 (1 page) |
9 January 2008 | Accounts made up to 31 March 2007 (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
22 November 2006 | Accounts made up to 31 March 2006 (1 page) |
22 November 2006 | Accounts made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
4 November 2005 | Accounts made up to 31 March 2005 (1 page) |
4 November 2005 | Accounts made up to 31 March 2005 (1 page) |
15 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
2 November 2004 | Accounts made up to 31 March 2004 (1 page) |
2 November 2004 | Accounts made up to 31 March 2004 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page) |
16 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (1 page) |
28 October 2003 | Accounts made up to 31 March 2003 (1 page) |
14 April 2003 | Return made up to 24/03/03; full list of members
|
14 April 2003 | Return made up to 24/03/03; full list of members
|
10 December 2002 | Accounts made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts made up to 31 March 2002 (1 page) |
20 June 2002 | Return made up to 24/03/02; full list of members
|
20 June 2002 | Return made up to 24/03/02; full list of members
|
29 November 2001 | Accounts made up to 31 March 2001 (1 page) |
29 November 2001 | Accounts made up to 31 March 2001 (1 page) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (1 page) |
20 November 2000 | Accounts made up to 31 March 2000 (1 page) |
12 June 2000 | Accounts made up to 31 March 1999 (1 page) |
12 June 2000 | Accounts made up to 31 March 1999 (1 page) |
30 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
30 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page) |
22 April 1999 | Return made up to 24/03/99; full list of members
|
22 April 1999 | Return made up to 24/03/99; full list of members
|
24 March 1998 | Incorporation (25 pages) |
24 March 1998 | Incorporation (25 pages) |